Entity Name: | HOLLY HEIGHTS ASSEMBLY OF GOD, INC., OF HOLLY HILL, FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Oct 1961 (64 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Dec 1984 (40 years ago) |
Document Number: | 703082 |
FEI/EIN Number |
591715417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 340 FLOMICH STREET, HOLLY HILL, FL, 32117 |
Mail Address: | 340 FLOMICH STREET, HOLLY HILL, FL, 32117 |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lendin John J | Vice President | 340 FLOMICH STREET, HOLLY HILL, FL, 32117 |
Deal Lennette | Director | 340 Flomich Street, Holly Hill, FL, 32117 |
Deal Steven | Agent | 340 FLOMICH STREET, HOLLY HILL, FL, 32117 |
Deal Steven A | President | 340 Flomich Street, Holly Hill, FL, 32117 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000003587 | HOLLY HEIGHTS ASSEMBLY OF GOD, INC DBA ECLECTIC CHURCH | ACTIVE | 2020-01-08 | 2025-12-31 | - | 340 FLOMICH ST, HOLLY HILL, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-10 | Deal, Steven | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-08 | 340 FLOMICH STREET, HOLLY HILL, FL 32117 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-01-23 | 340 FLOMICH STREET, HOLLY HILL, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 2001-01-23 | 340 FLOMICH STREET, HOLLY HILL, FL 32117 | - |
REINSTATEMENT | 1984-12-31 | - | - |
INVOLUNTARILY DISSOLVED | 1974-10-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-07-07 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State